Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-31 |
update statutory_documents DIRECTOR APPOINTED MR. MARK HOWLEY |
2023-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD BOYLE |
2023-04-07 |
delete company_previous_name ZENITH MEDIA SERVICES LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES |
2022-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-30 |
update statutory_documents DIRECTOR APPOINTED MS SUE FROGLEY |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN SAYLISS |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
2020-12-20 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-24 |
update statutory_documents SECRETARY APPOINTED PHILIPPA MUWANGA |
2020-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE MUNIS |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
2019-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PUBLICIS MEDIA LIMITED / 20/02/2019 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
2019-03-07 |
delete address PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG |
2019-03-07 |
insert address 1ST FLOOR 2 TELEVISION CENTRE 101 WOOD LANE LONDON ENGLAND AND WALES UNITED KINGDOM W12 7FR |
2019-03-07 |
update registered_address |
2019-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA RAJ |
2019-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2019 FROM
PEMBROKE BUILDING
KENSINGTON VILLAGE
AVONMORE ROAD
LONDON
W14 8DG |
2019-01-21 |
update statutory_documents DIRECTOR APPOINTED MR GERARD PAUL BOYLE |
2019-01-07 |
update statutory_documents DIRECTOR APPOINTED MS NATALIE CUMMINS |
2019-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BELINDA ROWE |
2018-11-07 |
insert company_previous_name ZENITHOPTIMEDIA SERVICES LTD |
2018-11-07 |
update name ZENITHOPTIMEDIA SERVICES LTD => ZENITH SERVICES (MEDIA) LIMITED |
2018-10-17 |
update statutory_documents COMPANY NAME CHANGED ZENITHOPTIMEDIA SERVICES LTD
CERTIFICATE ISSUED ON 17/10/18 |
2018-10-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-10-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-12 |
update statutory_documents SECRETARY APPOINTED MS NICOLA RAJ |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-14 |
update returns_last_madeup_date 2015-03-27 => 2016-03-27 |
2016-05-14 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-04-04 |
update statutory_documents 27/03/16 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-03-27 => 2015-03-27 |
2015-05-08 |
update returns_next_due_date 2015-04-24 => 2016-04-24 |
2015-04-09 |
update statutory_documents SECRETARY APPOINTED MISS JOANNE MUNIS |
2015-04-09 |
update statutory_documents 27/03/15 FULL LIST |
2015-04-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-12 |
update statutory_documents DIRECTOR APPOINTED MS BELINDA LEIGH ROWE |
2014-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD BOYLE |
2014-05-07 |
update returns_last_madeup_date 2013-03-27 => 2014-03-27 |
2014-05-07 |
update returns_next_due_date 2014-04-24 => 2015-04-24 |
2014-04-22 |
update statutory_documents 27/03/14 FULL LIST |
2014-02-27 |
update statutory_documents SECRETARY APPOINTED MRS SARAH ANNE BAILEY |
2013-12-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-12-02 |
update statutory_documents CHANGE OF AUDITOR 15/09/2013 |
2013-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY |
2013-09-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-27 => 2013-03-27 |
2013-06-25 |
update returns_next_due_date 2013-04-24 => 2014-04-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-18 |
update statutory_documents 27/03/13 FULL LIST |
2012-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-22 |
update statutory_documents SECRETARY APPOINTED RAJ BASRAN |
2012-05-21 |
update statutory_documents 27/03/12 FULL LIST |
2011-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-16 |
update statutory_documents SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY |
2011-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS |
2011-04-18 |
update statutory_documents 27/03/11 FULL LIST |
2010-11-08 |
update statutory_documents SECRETARY APPOINTED ROBERT DAVIS |
2010-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ |
2010-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-22 |
update statutory_documents 27/03/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CARL SAYLISS / 01/10/2009 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD PAUL BOYLE / 01/10/2009 |
2010-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009 |
2009-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING |
2009-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-13 |
update statutory_documents SECRETARY RESIGNED |
2007-12-05 |
update statutory_documents SECRETARY RESIGNED |
2007-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-12 |
update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
2007-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-12 |
update statutory_documents SECRETARY RESIGNED |
2006-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/06 FROM:
BRIDGE HOUSE
63-65 NORTH WHARF ROAD
LONDON
W2 1LA |
2006-05-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-05-18 |
update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
2005-05-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-28 |
update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
2003-01-17 |
update statutory_documents COMPANY NAME CHANGED
ZENITH MEDIA SERVICES LIMITED
CERTIFICATE ISSUED ON 17/01/03 |
2002-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-29 |
update statutory_documents RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
2001-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-06 |
update statutory_documents RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
2000-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-03 |
update statutory_documents RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS |
1999-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-26 |
update statutory_documents RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS |
1998-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-05-20 |
update statutory_documents RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS |
1998-04-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-08 |
update statutory_documents SECRETARY RESIGNED |
1998-03-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-04 |
update statutory_documents SECRETARY RESIGNED |
1998-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/98 FROM:
83/89,WHITFIELD STREET,
LONDON.
W1A 4XA |
1998-02-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-09 |
update statutory_documents ADOPT MEM AND ARTS 02/12/97 |
1997-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-17 |
update statutory_documents RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS |
1996-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-30 |
update statutory_documents SECRETARY RESIGNED |
1996-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-07-15 |
update statutory_documents SECRETARY RESIGNED |
1996-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-06 |
update statutory_documents RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS |
1996-03-22 |
update statutory_documents £ NC 75000/78948
08/03/96 |
1996-03-22 |
update statutory_documents ALTER MEM AND ARTS 08/03/96 |
1995-12-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-04-19 |
update statutory_documents RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS |
1995-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-03 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-06-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-04-21 |
update statutory_documents RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS |
1994-04-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-07 |
update statutory_documents RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS |
1993-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-02 |
update statutory_documents RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS |
1992-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-04 |
update statutory_documents S386 DISP APP AUDS 31/12/91 |
1992-02-24 |
update statutory_documents £ NC 1000/75000
12/02/92 |
1992-02-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-02-24 |
update statutory_documents NC INC ALREADY ADJUSTED 12/02/92 |
1992-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-22 |
update statutory_documents COMPANY NAME CHANGED
CHERRYMOSS LIMITED
CERTIFICATE ISSUED ON 25/11/91 |
1991-10-16 |
update statutory_documents ADOPT MEM AND ARTS 24/09/91 |
1991-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/91 FROM:
83/89,WHITFIELD STREET,
LONDON.
W1A 4XA |
1991-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/91 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1991-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |